Entire Property Solutions Limited, a registered company, was launched on 15 Jun 2015. 9429041798508 is the NZBN it was issued. "Gardening service" (business classification N731320) is how the company was classified. This company has been run by 3 directors: Belinda Rose Begg - an active director whose contract began on 15 Jun 2015,
Belinda Rose Gordon - an active director whose contract began on 15 Jun 2015,
Nathan Gordon - an inactive director whose contract began on 30 Nov 2019 and was terminated on 31 Mar 2022.
Last updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: 147B Ellesmere Road, Rd 4, Prebbleton, 7674 (type: registered, physical).
Entire Property Solutions Limited had been using 147B Ellesmere Road, Rd 4, Prebbleton as their registered address up to 12 Oct 2022.
A single entity owns all company shares (exactly 1000 shares) - Begg, Belinda Rose - located at 7674, Springston.
Previous addresses
Address #1: 147b Ellesmere Road, Rd 4, Prebbleton, 7674 New Zealand
Registered address used from 08 Aug 2022 to 12 Oct 2022
Address #2: 251 Waterholes Road, Rolleston, 7674 New Zealand
Registered address used from 10 Jun 2022 to 08 Aug 2022
Address #3: 251 Waterholes Road, Rolleston, 7674 New Zealand
Physical address used from 10 Jun 2022 to 15 Aug 2022
Address #4: 390 Halswell Road, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 11 Oct 2017 to 10 Jun 2022
Address #5: 390 Haslwell Rd, Halswell, Christchurch, 8025 New Zealand
Physical & registered address used from 12 Jan 2017 to 11 Oct 2017
Address #6: 289 Rattletrack Road, Rd 4, Christchurch, 7674 New Zealand
Registered & physical address used from 15 Jun 2015 to 12 Jan 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 15 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Begg, Belinda Rose |
Springston 7674 New Zealand |
19 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Gordon, Belinda Rose |
Springston 7674 New Zealand |
15 Jun 2015 - 19 Apr 2023 |
Director | Gordon, Belinda Rose |
Halswell Christchurch 8025 New Zealand |
15 Jun 2015 - 19 Apr 2023 |
Director | Gordon, Belinda Rose |
Springston 7674 New Zealand |
15 Jun 2015 - 19 Apr 2023 |
Individual | Gordon, Nathan James |
Halswell Christchurch 8025 New Zealand |
12 Jan 2020 - 01 Jun 2022 |
Individual | Gordon, Nathan |
Halswell Christchurch 8025 New Zealand |
28 Mar 2018 - 01 Jun 2018 |
Belinda Rose Begg - Director
Appointment date: 15 Jun 2015
Address: Springston, 7674 New Zealand
Address used since 01 Sep 2022
Belinda Rose Gordon - Director
Appointment date: 15 Jun 2015
Address: Springston, 7674 New Zealand
Address used since 01 Sep 2022
Address: Rolleston, 7674 New Zealand
Address used since 15 Jun 2015
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 15 Jun 2015
Nathan Gordon - Director (Inactive)
Appointment date: 30 Nov 2019
Termination date: 31 Mar 2022
Address: Christchurch, 8025 New Zealand
Address used since 30 Nov 2019
Le Panier Limited
396 Halswell Road
Zero Energy Homes Limited
8 Annie Going Lane
Sosimo Limited
8 Annie Going Lane
Jjl Business Services Limited
10 Annie Going Lane
Mac Construction 2016 Limited
10 Annie Going Lane
Cj Mac Properties Limited
10 Annie Going Lane
Artroom Photo & Design Limited
32 Hackthorne Rd
Florries Gardening Services Limited
21 Kilbride Gardens
Garden Doctors Limited
57 Cashmere Road
Independent Gardening Services Limited
156 Rose Street
Irvine Asset Management Limited
Flat 1, 373 Wigram Road
Urban Environment Limited
3 Kinnaird Place